Company NameMKT Consult Ltd
Company StatusDissolved
Company Number08925640
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eric Lloyd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 19 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr William Calvert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Place Sutton
Thirsk
YO7 2PR
Secretary NameMr William Calvert
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSutton Place Sutton
Thirsk
YO7 2PR

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William Calvert
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£3,925
Current Liabilities£300

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
7 December 2015Appointment of Mr Eric Lloyd as a director on 1 December 2015 (2 pages)
7 December 2015Registered office address changed from Kirstall House 19 Westgate Thirsk YO7 1QR to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Eric Lloyd as a director on 1 December 2015 (2 pages)
7 December 2015Registered office address changed from Kirstall House 19 Westgate Thirsk YO7 1QR to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 7 December 2015 (1 page)
6 December 2015Termination of appointment of William Calvert as a secretary on 1 December 2015 (1 page)
6 December 2015Termination of appointment of William Calvert as a director on 1 December 2015 (1 page)
6 December 2015Termination of appointment of William Calvert as a director on 1 December 2015 (1 page)
6 December 2015Termination of appointment of William Calvert as a secretary on 1 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(25 pages)